Background WavePink WaveYellow Wave

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED (04782526)

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED (04782526) is an active UK company. incorporated on 30 May 2003. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ADAMS, Joshua.

Company Number
04782526
Status
active
Type
ltd
Incorporated
30 May 2003
Age
22 years
Address
Preim Ltd Unit 8 The Forum, Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2003 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04782526

LTD Company

Age

22 Years

Incorporated 30 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED
From: 30 May 2003To: 3 December 2014
Contact
Address

Preim Ltd Unit 8 The Forum, Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

C/O Developer Eyes 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD
From: 23 October 2014To: 29 October 2015
9 Oakwood Park Moulton Seas End Spalding Lincolnshire PE12 6LY
From: 7 March 2013To: 23 October 2014
33 Mill Marsh Road Moulton Seas End Spalding Lincolnshire PE12 6LR
From: 17 December 2012To: 7 March 2013
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 30 May 2003To: 17 December 2012
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Funding Round
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Nov 13
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 01 Nov 2015

ADAMS, Joshua

Active
Unit 8 The Forum, Minerva Business Park, PeterboroughPE2 6FT
Born June 1990
Director
Appointed 07 Jan 2025

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Secretary
Appointed 11 Feb 2004
Resigned 13 Nov 2006

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Secretary
Appointed 11 Nov 2008
Resigned 01 Dec 2009

HAMILTON, Deborah Pamela

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Secretary
Appointed 17 Sept 2008
Resigned 19 Nov 2012

KING, Ashley John

Resigned
Tudor Lodge, HolbeachPE12 8QD
Secretary
Appointed 30 May 2003
Resigned 11 Feb 2004

WILSON, Robert Paul

Resigned
6 Blencathra Close, NottinghamNG2 6RL
Secretary
Appointed 13 Nov 2006
Resigned 14 Mar 2008

DEVELOPER EYES NOMINEES LIMITED

Resigned
Brooklands Court, KetteringNN15 6FD
Corporate secretary
Appointed 28 Oct 2014
Resigned 29 Oct 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 May 2003
Resigned 30 May 2003

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 11 Feb 2004
Resigned 13 Nov 2006

BARKE, Timothy John, Mr.

Resigned
The Paddock, SawtryPE28 5TJ
Born July 1954
Director
Appointed 11 Nov 2008
Resigned 01 Dec 2009

BERRY, Robert John

Resigned
Oakwood Park, SpaldingPE12 6LY
Born May 1969
Director
Appointed 09 Sept 2015
Resigned 21 Jun 2017

BROWNE, Daniel Harry Rate

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Born March 1972
Director
Appointed 27 Apr 2012
Resigned 19 Nov 2012

CHADBURN, Christopher Mark

Resigned
9 High Street, DoningtonPE11 4TA
Born September 1973
Director
Appointed 10 Aug 2004
Resigned 13 Nov 2006

CROKER, Mark Alec

Resigned
4 Avignon Road, SpaldingPE11 1HW
Born October 1963
Director
Appointed 11 Feb 2004
Resigned 20 Feb 2008

DAY, Henry John

Resigned
Brooklands Court, KetteringNN15 6FD
Born March 1946
Director
Appointed 13 Jul 2015
Resigned 16 Sept 2015

GIBBONS, Peter

Resigned
Brooklands Court, KetteringNN15 6FD
Born February 1949
Director
Appointed 13 Jul 2015
Resigned 17 Sept 2015

HASTINGS, Kamal Monica

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Born April 1975
Director
Appointed 09 Sept 2015
Resigned 08 Jan 2025

KENNEDY, Martin

Resigned
Unit 8 The Forum, Minerva Business Park, PeterboroughPE2 6FT
Born March 1985
Director
Appointed 13 Feb 2020
Resigned 04 Jan 2022

LAWTON, Antony David

Resigned
7 Ballerini Way, LincolnLN1 2QY
Born August 1968
Director
Appointed 11 Feb 2004
Resigned 18 Mar 2005

MCGOWAN, Andrew Jonathan

Resigned
Oakwood Park, SpaldingPE12 6LY
Born August 1967
Director
Appointed 19 Nov 2012
Resigned 30 Nov 2013

MOORE, Nicholas Charles

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 19 Nov 2012

REILLY, Susan Caroline

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Born September 1957
Director
Appointed 19 Nov 2012
Resigned 03 Mar 2013

SMITH, Mark Andrew Craig

Resigned
9 Brook Lane, RenholdMK41 0LD
Born January 1963
Director
Appointed 13 Nov 2006
Resigned 19 Nov 2012

STANILAND, Paul John

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1955
Director
Appointed 13 May 2010
Resigned 17 Sept 2012

STIRK, Tony

Resigned
Unit 8 The Forum, Minerva Business Park, PeterboroughPE2 6FT
Born August 1961
Director
Appointed 19 Jul 2017
Resigned 09 Aug 2019

THOMAS, Trevor David

Resigned
Mill Marsh Road, SpaldingPE12 6LR
Born May 1966
Director
Appointed 27 Apr 2012
Resigned 19 Nov 2012

VAITKEVICIOUS, James Michael

Resigned
Unit 8 The Forum, Minerva Business Park, PeterboroughPE2 6FT
Born July 1979
Director
Appointed 19 Jul 2017
Resigned 09 Aug 2019

WEST, Andrew Roger

Resigned
The Whitehouse, NewarkNG23 5SH
Born February 1956
Director
Appointed 07 Mar 2004
Resigned 06 Aug 2004

WILES, Karyn Andrea

Resigned
Brooklands Court, KetteringNN15 6FD
Born January 1976
Director
Appointed 19 Nov 2012
Resigned 08 Oct 2015

WILSON, Robert Paul

Resigned
6 Blencathra Close, NottinghamNG2 6RL
Born April 1960
Director
Appointed 13 Nov 2006
Resigned 14 Mar 2008

WRIGHT, Deborah Ann

Resigned
Oakwood Park, SpaldingPE12 6LY
Born August 1973
Director
Appointed 19 Nov 2012
Resigned 05 May 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 May 2003
Resigned 30 May 2003

TEMPSFORD OAKS LIMITED

Resigned
Sandy, BedfordshireSG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 19 Nov 2012

TUDOR HOMES (EAST ANGLIA) LIMITED

Resigned
Tudor Lodge, SpaldingPE12 8QD
Corporate director
Appointed 30 May 2003
Resigned 11 Feb 2004
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
1 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Resolution
29 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Director Company With Change Date
1 June 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
12 June 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Incorporation Company
30 May 2003
NEWINCIncorporation